|
|
18 Apr 2021
|
18 Apr 2021
Final Gazette dissolved following liquidation
|
|
|
18 Jan 2021
|
18 Jan 2021
Return of final meeting in a Members' voluntary winding up
|
|
|
08 Dec 2020
|
08 Dec 2020
Liquidators' statement of receipts and payments to 3 October 2020
|
|
|
17 Oct 2019
|
17 Oct 2019
Registered office address changed from 22 Chancery Lane London WC2A 1LS England to 2nd Floor 110 Cannon Street London EC4N 6EU on 17 October 2019
|
|
|
16 Oct 2019
|
16 Oct 2019
Declaration of solvency
|
|
|
16 Oct 2019
|
16 Oct 2019
Appointment of a voluntary liquidator
|
|
|
16 Oct 2019
|
16 Oct 2019
Resolutions
|
|
|
12 Nov 2018
|
12 Nov 2018
Confirmation statement made on 16 September 2018 with no updates
|
|
|
09 Apr 2018
|
09 Apr 2018
Change of details for The Honorable Lucy Veronica Daniel as a person with significant control on 4 January 2017
|
|
|
06 Apr 2018
|
06 Apr 2018
Director's details changed for Mr Christopher Sykes Daniel on 6 April 2018
|
|
|
06 Apr 2018
|
06 Apr 2018
Secretary's details changed for The Hon Lucy Veronica Daniel on 6 April 2018
|
|
|
06 Apr 2018
|
06 Apr 2018
Change of details for Mr Christopher Sykes Daniel as a person with significant control on 4 January 2017
|
|
|
06 Apr 2018
|
06 Apr 2018
Registered office address changed from 40 Kimbolton Road Bedford MK40 2NR to 22 Chancery Lane London WC2A 1LS on 6 April 2018
|
|
|
27 Sep 2017
|
27 Sep 2017
Confirmation statement made on 16 September 2017 with no updates
|
|
|
09 Jan 2017
|
09 Jan 2017
Director's details changed for The Hon Lucy Veronica Daniel on 5 January 2017
|
|
|
06 Jan 2017
|
06 Jan 2017
Director's details changed for Mr Christopher Sykes Daniel on 5 January 2017
|
|
|
22 Sep 2016
|
22 Sep 2016
Confirmation statement made on 16 September 2016 with updates
|
|
|
30 Sep 2015
|
30 Sep 2015
Annual return made up to 16 September 2015 with full list of shareholders
|
|
|
14 Oct 2014
|
14 Oct 2014
Annual return made up to 16 September 2014 with full list of shareholders
|